CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 097353840004, created on February 11, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 097353840003, created on February 11, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 6, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 24, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 11, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address High Street Stoney Middleton Hope Valley Derbyshire S32 4TL. Change occurred on June 18, 2018. Company's previous address: Folds End the Fold Stoney Middleton Hope Valley S32 4TJ United Kingdom.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 18, 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was October 31, 2017).
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Folds End the Fold Stoney Middleton Hope Valley S32 4TJ. Change occurred on February 20, 2018. Company's previous address: Blencathra Main Street Calver Hope Valley Derbyshire S32 3XR United Kingdom.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097353840002, created on December 4, 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 097353840001, created on December 4, 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 17, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|